Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLARKSON CONTROLS LIMITED
Company Information for

CLARKSON CONTROLS LIMITED

3 MILL POOL, NASH LANE, BELBROUGHTON, WORCESTERSHIRE, DY9 9AF,
Company Registration Number
01662145
Private Limited Company
Active

Company Overview

About Clarkson Controls Ltd
CLARKSON CONTROLS LIMITED was founded on 1982-09-06 and has its registered office in Belbroughton. The organisation's status is listed as "Active". Clarkson Controls Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLARKSON CONTROLS LIMITED
 
Legal Registered Office
3 MILL POOL
NASH LANE
BELBROUGHTON
WORCESTERSHIRE
DY9 9AF
Other companies in DY9
 
Telephone0121-550 4200
 
Filing Information
Company Number 01662145
Company ID Number 01662145
Date formed 1982-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB580397124  
Last Datalog update: 2024-01-09 05:20:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARKSON CONTROLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLARKSON CONTROLS LIMITED
The following companies were found which have the same name as CLARKSON CONTROLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLARKSON CONTROLS AND EQUIPMENT CO Michigan UNKNOWN

Company Officers of CLARKSON CONTROLS LIMITED

Current Directors
Officer Role Date Appointed
VALERIE ELSIE ANSON
Company Secretary 1995-05-31
MALCOLM JOHN ANSON
Director 1992-12-28
VALERIE ELSIE ANSON
Director 2009-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM JOHN ANSON
Company Secretary 1992-12-28 1995-05-31
BARRY CHARLES CLARK
Director 1991-12-29 1995-03-31
SIMON CHARLES CLARK
Company Secretary 1991-12-29 1992-12-28
NORMAN LESLIE ARTHUR BLOUNT
Director 1991-12-29 1992-12-28
JONATHAN CLARK
Director 1991-12-29 1992-12-28
SIMON CHARLES CLARK
Director 1991-12-29 1992-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE ELSIE ANSON BELBROUGHTON STORAGE COMPANY LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 016621450004
2022-07-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-13Notification of C Squared Building Automation Limited as a person with significant control on 2021-07-20
2021-12-13CESSATION OF MALCOLM JOHN ANSON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13CESSATION OF VALERIE ELSIE ANSON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13PSC07CESSATION OF MALCOLM JOHN ANSON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13PSC02Notification of C Squared Building Automation Limited as a person with significant control on 2021-07-20
2021-08-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-07-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-06-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-10-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-07-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-07-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-06AR0122/12/15 ANNUAL RETURN FULL LIST
2016-01-06CH01Director's details changed for Valerie Elsie Anson on 2016-01-06
2015-06-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-08AR0122/12/14 ANNUAL RETURN FULL LIST
2015-01-07CH01Director's details changed for Mr Malcolm John Anson on 2015-01-01
2015-01-07CH03SECRETARY'S DETAILS CHNAGED FOR VALERIE ELSIE ANSON on 2015-01-01
2014-06-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-08AR0122/12/13 ANNUAL RETURN FULL LIST
2013-07-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0122/12/12 ANNUAL RETURN FULL LIST
2012-07-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0122/12/11 ANNUAL RETURN FULL LIST
2011-08-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AR0122/12/10 ANNUAL RETURN FULL LIST
2010-10-07AP01DIRECTOR APPOINTED VALERIE ELSIE ANSON
2010-09-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-08AR0122/12/09 ANNUAL RETURN FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN ANSON / 08/01/2010
2009-08-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-10-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-05287REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 25-26 HAGLEY MEWS HALL DRIVE HAGLEY WORCESTERSHIRE DY9 9LQ
2008-01-03363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-04363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-12363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/05
2005-01-10363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-06363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-03363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-07-03ELRESS386 DISP APP AUDS 15/05/02
2002-07-03ELRESS366A DISP HOLDING AGM 15/05/02
2002-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-07363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-12-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-19363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-29363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-18363sRETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/98
1998-01-26363sRETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS
1997-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-07395PARTICULARS OF MORTGAGE/CHARGE
1997-01-19363sRETURN MADE UP TO 22/12/96; CHANGE OF MEMBERS
1996-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-08287REGISTERED OFFICE CHANGED ON 08/08/96 FROM: UNIT 1E CENTRAL PARK HALESOWEN ROAD NETHERTON DUDLEY WEST MIDLANDS DY2 9NW
1996-01-18123NC INC ALREADY ADJUSTED 12/01/96
1996-01-18SRES04£ NC 100/10000 12/01/
1996-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/96
1996-01-18363sRETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS
1996-01-1888(2)RAD 12/01/96--------- £ SI 998@1=998 £ IC 2/1000
1995-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-30288DIRECTOR RESIGNED
1995-06-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-13288DIRECTOR RESIGNED
1995-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-04363sRETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1994-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-02-07363sRETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS
1993-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-30AUDAUDITOR'S RESIGNATION
1993-03-16395PARTICULARS OF MORTGAGE/CHARGE
1993-01-26288DIRECTOR RESIGNED
1993-01-26AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to CLARKSON CONTROLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLARKSON CONTROLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1993-03-04 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1988-07-26 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 66,172
Creditors Due Within One Year 2012-03-31 £ 87,825

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLARKSON CONTROLS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 249,140
Cash Bank In Hand 2012-03-31 £ 319,388
Current Assets 2013-03-31 £ 543,081
Current Assets 2012-03-31 £ 629,514
Debtors 2013-03-31 £ 213,337
Debtors 2012-03-31 £ 285,126
Shareholder Funds 2013-03-31 £ 498,756
Shareholder Funds 2012-03-31 £ 579,295
Stocks Inventory 2013-03-31 £ 80,604
Stocks Inventory 2012-03-31 £ 25,000
Tangible Fixed Assets 2013-03-31 £ 21,847
Tangible Fixed Assets 2012-03-31 £ 37,606

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by CLARKSON CONTROLS LIMITED

CLARKSON CONTROLS LIMITED has registered 2 patents

GB2486667 , GB2484002 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CLARKSON CONTROLS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLARKSON CONTROLS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-04-22 GBP £250
Worcestershire County Council 2014-03-31 GBP £3,555 Repairs & Maintenance Building Improvements
Worcestershire County Council 2013-10-14 GBP £450 Repairs & Maintenance Building Improvements
Derbyshire County Council 2011-05-18 GBP £4,650

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLARKSON CONTROLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARKSON CONTROLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLARKSON CONTROLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.